IVYHAWK LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 3NW

Company number 05019346
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address THE LONG LODGE, 265 - 269 KINGSTON ROAD, LONDON, ENGLAND, SW19 3NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1 ; Registered office address changed from 88 Copse Hill Wimbledon Common London SW20 0EF to The Long Lodge 265 - 269 Kingston Road London SW19 3NW on 10 June 2016. The most likely internet sites of IVYHAWK LIMITED are www.ivyhawk.co.uk, and www.ivyhawk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brentford Rail Station is 6.8 miles; to Barbican Rail Station is 8.8 miles; to Brondesbury Park Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ivyhawk Limited is a Private Limited Company. The company registration number is 05019346. Ivyhawk Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Ivyhawk Limited is The Long Lodge 265 269 Kingston Road London England Sw19 3nw. The company`s financial liabilities are £96.52k. It is £1.33k against last year. The cash in hand is £10k. It is £-2.37k against last year. And the total assets are £10k, which is £-2.37k against last year. CLEMO, Christine Mary is a Secretary of the company. CLEMO, Charles Lyn is a Director of the company. Secretary BENNETT, Luke has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director TAYLOR, Pamela has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Buying and selling of own real estate".


ivyhawk Key Finiance

LIABILITIES £96.52k
+1%
CASH £10k
-20%
TOTAL ASSETS £10k
-20%
All Financial Figures

Current Directors

Secretary
CLEMO, Christine Mary
Appointed Date: 19 August 2008

Director
CLEMO, Charles Lyn
Appointed Date: 06 December 2004
74 years old

Resigned Directors

Secretary
BENNETT, Luke
Resigned: 19 August 2008
Appointed Date: 28 October 2004

Nominee Secretary
THOMAS, Howard
Resigned: 28 October 2004
Appointed Date: 19 January 2004

Director
TAYLOR, Pamela
Resigned: 08 December 2004
Appointed Date: 28 October 2004
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 October 2004
Appointed Date: 19 January 2004
63 years old

IVYHAWK LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1

10 Jun 2016
Registered office address changed from 88 Copse Hill Wimbledon Common London SW20 0EF to The Long Lodge 265 - 269 Kingston Road London SW19 3NW on 10 June 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

...
... and 32 more events
18 Nov 2004
Director resigned
18 Nov 2004
Secretary resigned
18 Nov 2004
New director appointed
18 Nov 2004
New secretary appointed
19 Jan 2004
Incorporation

IVYHAWK LIMITED Charges

15 July 2005
Legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 42 abbey road london t/no tgl 98747.
15 July 2005
Legal charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142 merton road, london. By way of fixed charge the benefit…
15 July 2005
Legal charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 146 merton road, london. By way of fixed charge the benefit…
20 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 114A hartfield road london t/no TGL30695.